Camblesforth
Selby
North Yorkshire
YO8 8HX
Director Name | Mr Robert Iain Hay |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hidcote Manor Drive Long Bennington Newark Nottinghamshire NG23 5GZ |
Secretary Name | Mr Robert Iain Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hidcote Manor Drive Long Bennington Newark Nottinghamshire NG23 5GZ |
Director Name | Peter Greig Leighton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Wandon Road London SW6 2JF |
Director Name | Brian Kenneth Lumb |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Technical Director |
Correspondence Address | 33 Acorn Ridge Walton Chesterfield Derbyshire S42 7HF |
Director Name | Jeremy Terence Posner |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Investor |
Correspondence Address | 13 Emanuel Noach Jerusalem 93105 |
Director Name | David Colegate |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 95 Carr Lane Dronfield Woodhouse Sheffield Derbyshire S18 8XF |
Director Name | Anthony Terence Gordon Richards |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Gardens Farm Goudhurst Kent TN17 2NP |
Secretary Name | David Colegate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Carr Lane Dronfield Woodhouse Sheffield Derbyshire S18 8XF |
Director Name | David Michael Linell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1996) |
Role | Accountant |
Correspondence Address | 12 Ashfurlong Park Dore Sheffield South Yorkshire S17 3LD |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£7,130 |
Cash | £28,776 |
Current Liabilities | £754,114 |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 December 2001 | Dissolved (1 page) |
---|---|
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: unit 2 turnoaks business park chesterfield derbyshire S40 2HA (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Appointment of a voluntary liquidator (1 page) |
5 February 1997 | Statement of affairs (15 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
26 February 1996 | Return made up to 17/02/96; full list of members (5 pages) |
20 February 1996 | New director appointed (2 pages) |
11 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
7 December 1995 | Company name changed electronic marketing solutions l imited\certificate issued on 08/12/95 (4 pages) |
9 November 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
7 April 1995 | Return made up to 17/02/95; change of members
|